Search icon

ROCK ISLAND SOUND, INC.

Company Details

Name: ROCK ISLAND SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2006 (19 years ago)
Date of dissolution: 11 Aug 2010
Entity Number: 3312682
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 99 MURRAY AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PAUL BESSOLO DOS Process Agent 99 MURRAY AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
PAUL BESSOLO Chief Executive Officer 99 MURRAY AVENUE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
100811000147 2010-08-11 CERTIFICATE OF DISSOLUTION 2010-08-11
080130003431 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060127001321 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463767103 2020-04-10 0202 PPP 6 Main Street, TARRYTOWN, NY, 10591-3614
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-3614
Project Congressional District NY-17
Number of Employees 15
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37932.53
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State